Advanced company searchLink opens in new window

QUADRANT ESTATES (STEVENAGE) LIMITED

Company number 02118645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2015 TM01 Termination of appointment of Kenneth David Dennington as a director on 3 July 2015
03 Jul 2015 TM02 Termination of appointment of Peter Charles Stuart Lee as a secretary on 3 July 2015
05 May 2015 AP01 Appointment of Mr Christopher George Loizou as a director on 1 May 2015
30 Jan 2015 AP03 Appointment of Mrs Beverley Elizabeth Turner as a secretary on 1 January 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 14
09 Jan 2015 AD02 Register inspection address has been changed from 3 Strawplaiters Close Woolmer Green Knebworth Hertfordshire SG3 6LD United Kingdom to C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AP01 Appointment of Mr Joseph Fattouche as a director on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Alan Alfred Edmonds as a director on 9 December 2014
12 Dec 2014 AD01 Registered office address changed from 3 Strawplaiters Close Woolmer Green Knebworth Hertfordshire SG3 6LD to C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 12 December 2014
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 CH01 Director's details changed for Kenneth David Dennington on 31 December 2009
16 Feb 2010 AD02 Register inspection address has been changed
16 Feb 2010 CH01 Director's details changed for Alan Alfred Edmonds on 31 December 2009
14 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2009 363a Return made up to 31/12/08; full list of members